WHITLEY ESTATES LIMITED
MOLD

Hellopages » Flintshire » Flintshire » CH7 1FQ

Company number 01481752
Status Active
Incorporation Date 27 February 1980
Company Type Private Limited Company
Address PARK HOUSE, BRONCOED BUSINESS PARK, MOLD, FLINTSHIRE, GREAT BRITAIN, CH7 1FQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Park House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to Park House Broncoed Business Park Mold Flintshire CH7 1FQ on 30 November 2016; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of WHITLEY ESTATES LIMITED are www.whitleyestates.co.uk, and www.whitley-estates.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-five years and seven months. Whitley Estates Limited is a Private Limited Company. The company registration number is 01481752. Whitley Estates Limited has been working since 27 February 1980. The present status of the company is Active. The registered address of Whitley Estates Limited is Park House Broncoed Business Park Mold Flintshire Great Britain Ch7 1fq. The company`s financial liabilities are £447.7k. It is £347.34k against last year. The cash in hand is £790k. It is £494.04k against last year. And the total assets are £896.23k, which is £477.98k against last year. HUMPAGE, David Thomas is a Secretary of the company. WHITLEY, William Basil is a Director of the company. Secretary WHITLEY, John Arthur has been resigned. Director WHITLEY, John Arthur has been resigned. The company operates in "Buying and selling of own real estate".


whitley estates Key Finiance

LIABILITIES £447.7k
+346%
CASH £790k
+166%
TOTAL ASSETS £896.23k
+114%
All Financial Figures

Current Directors

Secretary
HUMPAGE, David Thomas
Appointed Date: 04 August 2008

Director

Resigned Directors

Secretary
WHITLEY, John Arthur
Resigned: 03 August 2008

Director
WHITLEY, John Arthur
Resigned: 03 August 2008
87 years old

Persons With Significant Control

F.G.Whitley & Sons Co.Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITLEY ESTATES LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 30 June 2016
30 Nov 2016
Registered office address changed from Park House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to Park House Broncoed Business Park Mold Flintshire CH7 1FQ on 30 November 2016
18 Oct 2016
Confirmation statement made on 13 October 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 30 June 2015
21 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,000

...
... and 64 more events
24 May 1988
Return made up to 18/04/88; full list of members

02 Oct 1987
Return made up to 20/02/87; full list of members

21 Feb 1987
Full accounts made up to 18 April 1986

14 May 1986
Return made up to 21/02/86; full list of members

27 Feb 1980
Incorporation

WHITLEY ESTATES LIMITED Charges

6 February 1995
Legal charge
Delivered: 7 February 1995
Status: Satisfied on 17 October 2008
Persons entitled: The Secretary of State for Wales
Description: The land k/as offices at broncoed industrial park,mold.